SECTION33 LTD

Company Documents

DateDescription
30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

30/04/1830 April 2018 CESSATION OF CHRISTOPHER MICHAEL GIBSON AS A PSC

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KYLE STEEL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR SCOTT ANDRE VAN DER HOEK

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDRE VAN DER HOEK / 25/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDRE VAN DER HOEK

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL GIBSON

View Document

25/01/1825 January 2018 CESSATION OF KYLE JOHN STEEL AS A PSC

View Document

25/01/1825 January 2018 28/08/14 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR J'AIME STEEL

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GIBSON

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM
54 SOLWAY ROAD
GLASGOW
G64 1QN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MRS J'AIME KENNEDY STEEL

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company